- Company Overview for SIMPLIBULGARIA VILLAGES LIMITED (05407978)
- Filing history for SIMPLIBULGARIA VILLAGES LIMITED (05407978)
- People for SIMPLIBULGARIA VILLAGES LIMITED (05407978)
- More for SIMPLIBULGARIA VILLAGES LIMITED (05407978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | TM01 | Termination of appointment of Mark Stephen Simmonds as a director on 14 December 2017 | |
23 Jan 2018 | AP01 | Appointment of Mr Philip Budgell as a director on 14 December 2017 | |
07 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2016 | AP03 | Appointment of Mr Philip Budgell as a secretary on 11 November 2016 | |
23 Nov 2016 | TM02 | Termination of appointment of Robert Andrew Downham as a secretary on 11 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Robert Andrew Downham as a director on 11 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Christopher Townley Downham as a director on 11 November 2016 | |
16 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH01 | Director's details changed for Mr Robert Andrew Downham on 10 April 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | CH01 | Director's details changed for Mr Christopher Townley Downham on 28 September 2012 | |
28 Sep 2012 | CH03 | Secretary's details changed for Mr Robert Andrew Downham on 28 September 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Mark Stephen Simmonds on 22 October 2010 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |